DIRECTLINC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 004994790004, created on 2025-05-29

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

23/04/2523 April 2025 Change of details for Freshlinc Group Limited as a person with significant control on 2016-04-06

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-02-03

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/02/243 February 2024 Annual accounts for year ending 03 Feb 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

06/08/216 August 2021 Accounts for a dormant company made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / FRESHLINC (SPALDING) LIMITED / 01/02/2018

View Document

02/02/192 February 2019 Annual accounts for year ending 02 Feb 2019

View Accounts

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 CURRSHO FROM 30/06/2017 TO 31/01/2017

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR LEE SCOTT JUNIPER

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED LFP MARKETING LIMITED CERTIFICATE ISSUED ON 22/09/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR STEPHEN JOHN KING

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / AUBREY EDWARD DAY / 31/01/2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HANCOX / 31/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY EDWARD DAY / 31/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TATE / 31/01/2010

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED LINCS FP LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/02/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED FRESHLINC LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 AUDITORS RESIGNATION STATEMENT

View Document

12/12/0012 December 2000 AUDITOR'S RESIGNATION

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED ABBEY FARMS (SYKEMOUTH) LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 £ NC 25000/1000000 13/03/98

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 1 BUCKINGAHM PLACE LONDON SW1E 6HR

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 10/03/97

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: WEASENHAM MANOR WEASENHAM ST PETER KINGS LYNN NORFOLK PE32 2RX

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 AUDITOR'S RESIGNATION

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/941 November 1994 AUDITOR'S RESIGNATION

View Document

05/10/945 October 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 S386 DISP APP AUDS 12/08/93

View Document

03/09/933 September 1993 Resolutions

View Document

03/09/933 September 1993 Resolutions

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 AUDITOR'S RESIGNATION

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/909 October 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 ADOPT MEM AND ARTS 141288

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: ELMHAM MILLS STATION ROAD NORTH ELMHAM EAST DEREHAM NORFOLK NR20 5HT

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company